AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 23rd, June 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2023/01/10. New Address: Unit 9 Ryefield Court Ryefield Way Silsden Keighley BD20 0DL. Previous address: Unit 9 Unit 9 Ryefield Court Ryefield Way Silsden Bradford West Yorkshire England
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
TM01 |
2023/01/10 - the day director's appointment was terminated
filed on: 10th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/11/01. New Address: Unit 9 Unit 9 Ryefield Court Ryefield Way Silsden Bradford West Yorkshire. Previous address: 30 Town Street Guiseley Leeds LS20 9DT
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
TM02 |
2022/10/31 - the day secretary's appointment was terminated
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 22nd, February 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 8th, April 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 1st, April 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2020/01/01 director's details were changed
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/12/27 director's details were changed
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/13.
filed on: 24th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/12/13 - the day director's appointment was terminated
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/12/13 - the day director's appointment was terminated
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 13th, March 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 21st, March 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 8th, March 2017
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2016/11/04.
filed on: 5th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/11/04 - the day director's appointment was terminated
filed on: 5th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/01/31
filed on: 16th, March 2016
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2016/01/05. New Address: 30 Town Street Guiseley Leeds LS20 9DT. Previous address: C/O Mr Allan Rigby 62 Greenacre Park Rawdon Leeds LS19 6AR
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/06/30 director's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/04 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/01/05
|
capital |
|
AP03 |
New secretary appointment on 2015/04/30
filed on: 5th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/01/31
filed on: 1st, April 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/01/04 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/01/07
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/01/31
filed on: 12th, March 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/01/04 with full list of members
filed on: 5th, January 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/01/05
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/01/31
filed on: 25th, March 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/01/04 with full list of members
filed on: 5th, January 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/01/31
filed on: 13th, August 2012
|
accounts |
Free Download
(9 pages)
|
TM01 |
2012/03/11 - the day director's appointment was terminated
filed on: 11th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/20.
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/04 with full list of members
filed on: 4th, January 2012
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2011/11/16.
filed on: 16th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 12th, October 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/07/20 from C/O Durley Shopfitting Contractors Siddall Street Leeds West Yorkshire LS11 9AG England
filed on: 20th, July 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/02/18 from 14 Piccadilly Bradford West Yorkshire BD1 3LX
filed on: 18th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/04 with full list of members
filed on: 9th, February 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 30th, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/01/04 with full list of members
filed on: 1st, February 2010
|
annual return |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2010/02/01.
filed on: 1st, February 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/29.
filed on: 29th, January 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
2010/01/29 - the day director's appointment was terminated
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
2010/01/29 - the day secretary's appointment was terminated
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/01/25.
filed on: 25th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/25.
filed on: 25th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/25.
filed on: 25th, January 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2009/12/07
filed on: 9th, December 2009
|
capital |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/01/31
filed on: 28th, October 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 2009/01/13 with shareholders record
filed on: 13th, January 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 2008/02/04 Director resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/02/04 New secretary appointed
filed on: 4th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/02/04 Secretary resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/02/04 New director appointed
filed on: 4th, February 2008
|
officers |
Free Download
(3 pages)
|
288b |
On 2008/02/04 Secretary resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/02/04 New director appointed
filed on: 4th, February 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 2008/02/04 New secretary appointed
filed on: 4th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/02/04 Director resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, January 2008
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2008
|
incorporation |
Free Download
(16 pages)
|